Search icon

R.P. MOSES & CO., INC.

Company Details

Name: R.P. MOSES & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1983 (42 years ago)
Entity Number: 830126
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3163 WYNSUM AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P MOSES Chief Executive Officer 3163 WYNSUM AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3163 WYNSUM AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-08-02 2003-03-03 Address 1802 NEWBRIDGE ROAD, P.O. BOX 1102, BELLMORE, NY, 11710, 0180, USA (Type of address: Chief Executive Officer)
1993-08-02 2003-03-03 Address 1802 NEWBRIDGE ROAD, P.O. BOX 1102, BELLMORE, NY, 11710, 0180, USA (Type of address: Principal Executive Office)
1983-03-23 2003-03-03 Address 350 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070321002938 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002637 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030303002724 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010326002419 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990317002521 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970312002224 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940427002430 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930802002137 1993-08-02 BIENNIAL STATEMENT 1993-03-01
B111928-2 1984-06-14 CERTIFICATE OF AMENDMENT 1984-06-14
A962728-3 1983-03-23 CERTIFICATE OF INCORPORATION 1983-03-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State